Mcsporran & Co Limited, a registered company, was launched on 11 Apr 2017. 9429046072047 is the number it was issued. "Accountant" (business classification M693210) is how the company is categorised. The company has been managed by 1 director, named Craig Campbell Mcsporran - an active director whose contract started on 11 Apr 2017.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 2 Seagrave Place, Ilam, Christchurch, 8041 (types include: postal, delivery).
Mcsporran & Co Limited had been using 25A Westlake Drive, Halswell, Christchurch as their registered address up until 08 Dec 2020.
Previous aliases for the company, as we established at BizDb, included: from 10 Apr 2017 to 18 Dec 2017 they were named Affordable Consulting Limited.
One entity controls all company shares (exactly 100 shares) - Mcsporran, Craig Campbell - located at 8041, Ilam, Christchurch.
Principal place of activity
2 Seagrave Place, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 25a Westlake Drive, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 12 Mar 2018 to 08 Dec 2020
Address #2: 25a Westlake Drive, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 05 Mar 2018 to 12 Mar 2018
Address #3: 102 Peverel Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 11 Apr 2017 to 05 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mcsporran, Craig Campbell |
Ilam Christchurch 8041 New Zealand |
11 Apr 2017 - |
Craig Campbell Mcsporran - Director
Appointment date: 11 Apr 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Sep 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Mar 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 11 Apr 2017
Didham Investments Limited
14 Lakeview Place
Cmg Studios Limited
24 Westlake Drive
Gold Mountain Limited
2 Riverton Terrace
Dream Land Limited
2 Riverton Terrace
Le Bons Bay Water Association Incorporated
10 Lancewood Drive
Li Ing Home Limited
10 Lancewood Drive
Analytical Accounting Limited
7 Napier Drive
Denham Industries Limited
18 Ashboult Street
Easy Bookkeeping & Accounting Limited
18 Josephine Crescent
P S & R S Mccully Limited
8 James Hight Drive
Parallel Ca Limited
19 Greenwich Street
Wisdom Accounting & Advisory Limited
2a Parson Road